TERENCE CARDINAL COOKE HEALTH CARE CENTER

Name: | TERENCE CARDINAL COOKE HEALTH CARE CENTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1979 (46 years ago) |
Entity Number: | 574818 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: EXECUTIVE DIRECTOR, 1249 FIFTH AVE, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-360-3600
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EXECUTIVE DIRECTOR, 1249 FIFTH AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-23 | 2006-09-25 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1983-03-31 | 1992-07-23 | Address | 1249 FIFTH AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1979-08-10 | 1983-03-31 | Address | 5TH AVE, & 106TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190621047 | 2019-06-21 | ASSUMED NAME CORP INITIAL FILING | 2019-06-21 |
060925000302 | 2006-09-25 | CERTIFICATE OF AMENDMENT | 2006-09-25 |
920723000129 | 1992-07-23 | CERTIFICATE OF AMENDMENT | 1992-07-23 |
B151923-12 | 1984-10-17 | CERTIFICATE OF AMENDMENT | 1984-10-17 |
A965705-10 | 1983-03-31 | CERTIFICATE OF AMENDMENT | 1983-03-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State